Entity Name: | TEAKWOOD VILLAS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
TEAKWOOD VILLAS ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Aug 1978 (47 years ago) |
Document Number: | 743998 |
FEI/EIN Number |
59-1982356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL 32233 |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roulliard, Doug | President | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Gray, Valerie | Vice President | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Gray, Valerie | Secretary | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Collins, Tracy | Treasurer | 1941 Mayport Road, Atlantic Beach, FL 32233 |
ELIM SERVICES INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-06-28 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2021-06-28 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-28 | Elim Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-28 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-19 |
AMENDED ANNUAL REPORT | 2021-07-26 |
AMENDED ANNUAL REPORT | 2021-06-28 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-13 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State